The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Manjinder

    Related profiles found in government register
  • Singh, Manjinder
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 1
    • Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Singh, Manjinder
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    British driver born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, England

      IIF 23
  • Singh, Manjinder
    British operations manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 24
  • Singh, Manjinder
    British technical director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Singh, Manjinder
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Raja Tandoori, Old Sneddon Street, Paisley, PA3 2AN, United Kingdom

      IIF 26
    • 88a, Seedhill Road, Paisley, PA1 1QT, United Kingdom

      IIF 27
    • 88a, Seedhill Road, Paisley, Renfrewshire, PA1 1QT, Scotland

      IIF 28
  • Singh, Manjinder
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Old Sneddon Street, Paisley, PA3 2AN

      IIF 29
  • Singh, Manjinder
    Indian director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Valley Road, Lillington, Leamington Spa, Warwickshire, CV32 7SZ, United Kingdom

      IIF 30
  • Singh, Manjinder
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 College Lane, Redruth Highway, Redruth, TR15 1RL, United Kingdom

      IIF 31
  • Singh, Manjinder
    Indian company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Yew Close, Coventry, West Midlands, CV3 1FG, United Kingdom

      IIF 32
  • Singh, Manjinder
    Indian director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Singh, Manjinder
    Portuguese director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Grafton Road, Dagenham, RM8 3EP, United Kingdom

      IIF 34
    • 8, Haydon Road, Dagenham, Essex, RM8 2PA, England

      IIF 35
  • Singh, Manjinder
    Indian business born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    Indian business person born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Brent Road, Southall, UB2 5LA, England

      IIF 39
  • Singh, Manjinder
    Indian director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Heathway, The Common, Southall, UB2 5JF, England

      IIF 40
    • 67, Brent Road, Southall, UB2 5LA, United Kingdom

      IIF 41
  • Singh, Manjinder
    Indian driver born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Brent Road, Southall, Middlesex, UB2 5LA, England

      IIF 42
    • 67, Brent Road, Southall, UB2 5LA, England

      IIF 43
  • Singh, Manjinder
    British technical director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, 23 Hollycroft Road, Birmingham, West Midlands, B21 8PP, England

      IIF 44
  • Mr Manjinder Singh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, Wentworth Avenue, Reading, RG2 8JL, England

      IIF 65
  • Binning, Manjinder Singh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 472 Larkshall Road, Olive Tree Centre, London, E4 9HH, United Kingdom

      IIF 66
    • 472a Larkshall Road, London, E4 9HH, United Kingdom

      IIF 67 IIF 68
  • Singh, Manjinder
    British chef born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Tams Brig, Ayr, KA8 8JH, Scotland

      IIF 69
    • 13, Tams Brig, Ayr, Scotland, KA8 8JH, United Kingdom

      IIF 70
  • Singh, Manjinder
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Theori Housing Management Services Ltd, Olive Tree Centre, London, E4 9HH, England

      IIF 71
  • Singh, Manjinder
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 500 Pleck Road, Walsall, WS2 9HE, England

      IIF 72
  • Singh, Manjinder
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 73
  • Mr Manjinder Singh
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Raja Tandoori, Old Sneddon Street, Paisley, PA3 2AN, United Kingdom

      IIF 74
    • 88a, Seedhill Road, Paisley, PA1 1QT, United Kingdom

      IIF 75
    • 88a, Seedhill Road, Paisley, Renfrewshire, PA1 1QT, Scotland

      IIF 76
  • Binning, Manjinder Singh
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bentoyne Avenue, Chingford, London, E4 9SG, England

      IIF 77
  • Singh, Manjinder
    Indian company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 78
  • Singh, Manjinder
    Indian construction born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, Wentworth Avenue, Reading, RG2 8JL, England

      IIF 79
  • Singh, Manjinder
    Indian director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quince Close, Stratford-upon-avon, CV37 9GB, England

      IIF 80
  • Mr Manjinder Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, College Lane, Redruth Highway, Redruth, TR15 1RL, England

      IIF 81
    • 8 College Lane, Redruth Highway, Redruth, TR15 1RL, United Kingdom

      IIF 82
  • Singh, Manjinder
    Indian company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ventnor Street, Leicester, LE5 5EZ, England

      IIF 83
  • Singh, Manjinder
    Indian company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bache Street, West Bromwich, B70 7EW, England

      IIF 84
  • Singh, Manjinder
    Indian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 135, St. Pauls Road, Smethwick, B66 1HA, England

      IIF 85
    • 56, Westbourne Road, West Bromwich, B70 8LD, England

      IIF 86
    • Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 87
  • Mr Manjinder Singh
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 88
  • Mr Manjinder Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Yew Close, Coventry, CV3 1FG, United Kingdom

      IIF 89
  • Mr Manjinder Singh
    Indian born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
  • Mr Manjinder Singh
    Indian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    Indian builder born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 97
  • Singh, Manjinder
    Indian builder contractor born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 98
  • Singh, Manjinder
    Indian company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, Middlesex, HA2 0RG, England

      IIF 99
  • Singh, Manjinder
    Indian director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 100
    • 22, Weald Road, Uxbridge, UB10 0HG, England

      IIF 101
  • Singh, Manjinder
    Indian driver born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 54, Brent Road, Southall, UB2 5JY, England

      IIF 102
  • Mr Manjinder Singh
    Portuguese born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Grafton Road, Dagenham, RM8 3EP, United Kingdom

      IIF 103
  • Singh Binning, Manjinder
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 104
  • Mr Majinder Singh
    Portuguese born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Haydon Road, Dagenham, Essex, RM8 2PA, England

      IIF 105
  • Mr Manjinder Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 106
  • Mr Manjinder Singh Binning
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bentoyne Avenue, Chingford, London, E4 9SG, England

      IIF 107
  • Binning, Manjinder Singh
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Betoyne Avenue, London, Greater London, E4 9SG, United Kingdom

      IIF 108
  • Binning, Manjinder Singh
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, High Road, South Woodford, London, E18 2QL, England

      IIF 109
  • Binning, Manjinder Singh
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mordon Road, Ilford, Essex, IG3 8QR, United Kingdom

      IIF 110
    • 1, Betoyne Avenue, Chingford, London, Greater London, E4 9SG, United Kingdom

      IIF 111
    • 1, Betoyne Avenue, London, E4 9SG, England

      IIF 112 IIF 113 IIF 114
    • 1, Betoyne Avenue, London, E4 9SG, United Kingdom

      IIF 115
    • 472a, Larkshall Road, London, E4 9HH, England

      IIF 116 IIF 117 IIF 118
    • 472a, Larkshall Road, Olive Tree Centre, London, Essex, E4 9HH, United Kingdom

      IIF 120 IIF 121
    • Olive Tree Centre, 472a Larkshall Road, Higham's Park, London, E4 9HH, England

      IIF 122
    • 448, Stroude Road, Virginia Water, Surrey, GU25 4BU

      IIF 123
  • Mr Manjinder Singh
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Tams Brig, Ayr, KA8 8JH, Scotland

      IIF 124
    • 13, Tams Brig, Ayr, Scotland, KA8 8JH, United Kingdom

      IIF 125
  • Manjinder Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 126
    • Theori Housing Management Services Ltd, Olive Tree Centre, 472 Larkshall Road, London, E4 9HH, England

      IIF 127
    • Theori Housing Management Services Ltd, Olive Tree Centre, London, E4 9HH, England

      IIF 128 IIF 129
  • Mr Manjinder Singh
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 130
    • 4, Welbeck Road, Harrow, Middlesex, HA2 0RG, Great Britain

      IIF 131
    • 15, Station Road, 2nd Floor, West Drayton, Middlesex, UB7 7BT

      IIF 132
  • Mr Manjinder Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manjinder Singh
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quince Close, Stratford-upon-avon, CV37 9GB, England

      IIF 135
  • Mr Manjinder Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ventnor Street, Leicester, LE5 5EZ, England

      IIF 136
  • Mr Manjinder Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 135, St. Pauls Road, Smethwick, B66 1HA, England

      IIF 137
    • 43, Bache Street, West Bromwich, B70 7EW, England

      IIF 138
    • 56, Westbourne Road, West Bromwich, B70 8LD, England

      IIF 139
    • Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 140
  • Mr Manjinder Singh
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 67, Brent Road, Southall, UB2 5LA, England

      IIF 141
  • Mr Manjinder Singh
    Indian born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 54, Brent Road, Southall, UB2 5JY, England

      IIF 142
  • Manjinder Singh Binning
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, High Road, South Woodford, London, E18 2QL

      IIF 143 IIF 144
    • 472a, Larkshall Road, London, E4 9HH, England

      IIF 145
  • Mr Manjinder Singh Binning
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Betoyne Avenue, London, E4 9SG, England

      IIF 146 IIF 147
    • 38, High Road, South Woodford, London, E18 2QL

      IIF 148
    • 38, High Road, South Woodford, London, E18 2QL, England

      IIF 149
    • 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 150
    • 472a, Larkshall Road, London, E4 9HH, England

      IIF 151
    • 472a Larkshall Road, London, E4 9HH, United Kingdom

      IIF 152
    • 472a, Larkshall Road, Olive Tree Centre, London, Essex, E4 9HH, United Kingdom

      IIF 153
    • Firm Decisions International Ltd, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 154
    • Olive Tree Centre, 472a Larkshall Road, Higham's Park, London, E4 9HH, England

      IIF 155
child relation
Offspring entities and appointments
Active 71
  • 1
    Technology House, 94 Marshbrook Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 3
    BALI ESTATES LTD - 2019-02-05
    4 Welbeck Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -11,586 GBP2024-03-31
    Officer
    2016-11-10 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 4
    C/o Ivy Tax Consultants Ltd, 15 Station Road, 2nd Floor, West Drayton, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,307 GBP2017-03-31
    Officer
    2013-02-28 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 5
    4 Welbeck Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2022-09-03 ~ now
    IIF 100 - director → ME
    Person with significant control
    2022-09-03 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 6
    BALI HOMES BBS LTD - 2018-04-19
    4 Welbeck Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    10,296 GBP2024-03-31
    Officer
    2018-02-23 ~ now
    IIF 97 - director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 7
    472a Larkshall Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,530,930 GBP2024-05-31
    Officer
    2018-05-18 ~ now
    IIF 122 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 8
    472a Larkshall Road, London, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    104,461 GBP2024-05-31
    Officer
    2020-06-11 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    472a Larkshall Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -204,656 GBP2021-07-31
    Officer
    2012-04-26 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 10
    472a Larkshall Road Larkshall Road, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,339,095 GBP2018-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 77 - llp-designated-member → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    38 High Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-28 ~ dissolved
    IIF 114 - director → ME
  • 12
    Social Economy House, Victoria Street, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 13
    43 Bache Street, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 14
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 73 - director → ME
  • 15
    472a Larkshall Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 16
    472a Larkshall Road, Olive Tree Centre, London, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 121 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 17
    Theori Housing Management Services Ltd, Olive Tree Centre, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-02 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 18
    67 Brent Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    88a Seedhill Road, Paisley, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 20
    13 Tams Brig, Ayr, Scotland, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 22
    57 Raja Tandoori Old Sneddon Street, Paisley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,580 GBP2024-09-30
    Officer
    2022-09-28 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 25
    96 Wentworth Avenue, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -8,090 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 26
    1 Quince Close, Stratford-upon-avon, England
    Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 80 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 78 - director → ME
  • 28
    88a Seedhill Road, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    696 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 29
    472a Larkshall Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    64,626 GBP2024-09-30
    Officer
    2023-09-29 ~ now
    IIF 118 - director → ME
  • 30
    16 Grafton Road, Dagenham, England
    Corporate (1 parent)
    Officer
    2023-03-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 31
    22 Yew Close, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 32
    8 College Lane, Redruth Highway, Redruth, England
    Corporate (2 parents)
    Equity (Company account)
    5,575 GBP2024-03-31
    Officer
    2024-09-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 33
    67 Brent Road, Southall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 34
    96 Wentworth Avenue, Reading, England
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 35
    54 Brent Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 102 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 36
    MRN TRANSPORT LTD - 2024-11-04
    56 Westbourne Road, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    23,102 GBP2024-03-31
    Officer
    2022-11-16 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 37
    135 St. Pauls Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 38
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 39
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 40
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    545 GBP2023-03-31
    Officer
    2023-10-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 41
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-02-28
    Officer
    2023-10-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 42
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 43
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 45
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 46
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-11-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 48
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 49
    Technology House, 94 Marshbrook Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 12 - director → ME
  • 50
    Technology House, 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 106 - Has significant influence or controlOE
    IIF 106 - Has significant influence or control over the trustees of a trustOE
    IIF 106 - Has significant influence or control as a member of a firmOE
  • 51
    Technology House, 94 Marshbrook Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 52
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 53
    Technology House, 94 Marshbrook Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 54
    38 High Road, South Woodford, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 55
    472a Larkshall Road, Olive Tree Centre, London, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-19 ~ now
    IIF 120 - director → ME
  • 56
    57 Old Sneddon Street, Paisley
    Dissolved corporate (3 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 29 - director → ME
  • 57
    472a Larkshall Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    556,121 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 116 - director → ME
  • 58
    67 Brent Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    14,274 GBP2023-12-31
    Officer
    2024-11-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 141 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 59
    38 High Road, South Woodford, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-03 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 60
    472a Larkshall Road Larkshall Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -377,004 GBP2021-11-30
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 61
    Theori Housing Management Services Ltd Olive Tree Centre, 472 Larkshall Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 62
    472a Larkshall Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    439 GBP2024-05-31
    Officer
    2014-05-27 ~ now
    IIF 111 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 63
    38 High Road, South Woodford, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2014-09-03 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 64
    13 Tams Brig, Ayr, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 65
    67 Brent Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 66
    472 Larkshall Road Olive Tree Centre, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 66 - director → ME
  • 67
    472a Larkshall Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-09-02 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 68
    Technology House, 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 25 - director → ME
  • 69
    472a Larkshall Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,312 GBP2024-07-31
    Officer
    2023-05-23 ~ now
    IIF 119 - director → ME
  • 70
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 71
    472a Larkshall Road Larkshall Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    2nd Floor 10-12, Bourlet Close, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -303 GBP2023-05-31
    Person with significant control
    2016-09-01 ~ 2017-09-12
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 2
    22 Weald Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ 2024-02-01
    IIF 101 - director → ME
  • 3
    Theori Housing Management Services Ltd, Olive Tree Centre, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-10-23 ~ 2020-10-25
    IIF 128 - Ownership of shares – 75% or more OE
  • 4
    67 Brent Road, Southall, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    6,685 GBP2023-08-31
    Officer
    2019-08-22 ~ 2019-09-20
    IIF 42 - director → ME
    Person with significant control
    2019-08-22 ~ 2019-09-22
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    19 Fieldway, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    21,217 GBP2023-06-30
    Officer
    2018-06-06 ~ 2022-03-30
    IIF 35 - director → ME
    Person with significant control
    2018-06-06 ~ 2022-03-30
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    Grosvenor House, St. Pauls Square, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    2018-05-23 ~ 2019-02-01
    IIF 83 - director → ME
    Person with significant control
    2018-06-11 ~ 2018-10-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 7
    8 College Lane, Redruth Highway, Redruth, England
    Corporate (2 parents)
    Equity (Company account)
    5,575 GBP2024-03-31
    Person with significant control
    2022-09-28 ~ 2023-09-28
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ 2022-11-21
    IIF 17 - director → ME
    Person with significant control
    2022-07-05 ~ 2022-11-21
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-26 ~ 2023-10-04
    IIF 18 - director → ME
  • 10
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    545 GBP2023-03-31
    Officer
    2022-03-30 ~ 2023-10-04
    IIF 5 - director → ME
  • 11
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-02-28
    Officer
    2020-02-17 ~ 2023-10-04
    IIF 13 - director → ME
  • 12
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-11-16 ~ 2023-10-04
    IIF 22 - director → ME
  • 13
    472a Larkshall Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-27 ~ 2019-10-07
    IIF 68 - director → ME
  • 14
    Flat 5 Crispin Way, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ 2021-03-12
    IIF 40 - director → ME
  • 15
    SEVEN HILL RECYCLING LTD - 2012-06-18
    448 Stroude Road, Virginia Water, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -265,296 GBP2018-02-28
    Officer
    2016-08-12 ~ 2016-10-24
    IIF 123 - director → ME
  • 16
    67 Brent Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ 2023-06-01
    IIF 38 - director → ME
    2023-02-28 ~ 2023-06-26
    IIF 37 - director → ME
    Person with significant control
    2023-02-28 ~ 2023-06-01
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    2023-02-28 ~ 2023-06-26
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 17
    232 Valley Road, Lillington, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-24 ~ 2019-03-25
    IIF 30 - director → ME
  • 18
    Firm Decisions International Ltd, 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -109,143 GBP2020-02-29
    Officer
    2016-02-19 ~ 2017-03-01
    IIF 115 - director → ME
    Person with significant control
    2017-02-01 ~ 2023-04-01
    IIF 154 - Has significant influence or control OE
  • 19
    Unit 5 500 Pleck Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-06 ~ 2016-11-15
    IIF 72 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.